Sutton
Surrey
SM1 1SH
Director Name | Sarah Anne Jeffs |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | Sarah Anne Jeffs |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 2001(same day as company formation) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | John Gaughan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £255,017 |
Gross Profit | £104,151 |
Net Worth | £21,891 |
Cash | £33,434 |
Current Liabilities | £32,131 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
10 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
18 August 2022 | Director's details changed for Sarah Anne Jeffs on 18 August 2022 (2 pages) |
18 August 2022 | Director's details changed for John Gaughan on 18 August 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
18 August 2022 | Change of details for Mr John Gaughan as a person with significant control on 18 August 2022 (2 pages) |
21 February 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
6 September 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
2 February 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
27 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
28 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
19 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
19 November 2014 | Total exemption full accounts made up to 30 April 2014 (14 pages) |
24 September 2014 | Register inspection address has been changed from Sterling House Avenue Road Sutton Surrey SM2 6JD United Kingdom to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA (1 page) |
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Register inspection address has been changed from Sterling House Avenue Road Sutton Surrey SM2 6JD United Kingdom to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA (1 page) |
23 September 2014 | Secretary's details changed for Sarah Anne Jeffs on 17 August 2014 (1 page) |
23 September 2014 | Director's details changed for Sarah Anne Jeffs on 17 August 2014 (2 pages) |
23 September 2014 | Director's details changed for John Gaughan on 17 August 2014 (2 pages) |
23 September 2014 | Director's details changed for John Gaughan on 17 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Sarah Anne Jeffs on 17 August 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Sarah Anne Jeffs on 17 August 2014 (1 page) |
22 September 2014 | Registered office address changed from Sterling House 18 Avenue Road Sutton Surrey SM2 6JD England to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Sterling House 18 Avenue Road Sutton Surrey SM2 6JD England to 2Nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 22 September 2014 (1 page) |
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
11 February 2014 | Total exemption full accounts made up to 30 April 2013 (14 pages) |
14 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
14 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-14
|
28 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
28 December 2012 | Total exemption full accounts made up to 30 April 2012 (14 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom on 15 September 2011 (1 page) |
15 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Registered office address changed from 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA United Kingdom on 15 September 2011 (1 page) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
26 January 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
27 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Director's details changed for John Gaughan on 16 August 2010 (2 pages) |
24 September 2010 | Director's details changed for John Gaughan on 16 August 2010 (2 pages) |
24 September 2010 | Registered office address changed from 6 Fieldsend Road Sutton Surrey SM3 8NR on 24 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages) |
24 September 2010 | Registered office address changed from 6 Fieldsend Road Sutton Surrey SM3 8NR on 24 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages) |
24 September 2010 | Director's details changed for Sarah Anne Jeffs on 16 August 2010 (2 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
25 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 6 fieldsend road cheam surrey SM3 8NR (1 page) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 6 fieldsend road cheam surrey SM3 8NR (1 page) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
23 February 2009 | Total exemption full accounts made up to 30 April 2008 (13 pages) |
15 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
13 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
13 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
27 September 2006 | Return made up to 17/08/06; full list of members
|
27 September 2006 | Return made up to 17/08/06; full list of members
|
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
28 February 2006 | Total exemption full accounts made up to 30 April 2005 (13 pages) |
28 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
28 September 2005 | Return made up to 17/08/05; full list of members (7 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 December 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
20 September 2004 | Return made up to 17/08/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
28 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
30 September 2003 | Return made up to 17/08/03; full list of members
|
30 September 2003 | Return made up to 17/08/03; full list of members
|
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
15 January 2003 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
18 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
4 February 2002 | Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New secretary appointed;new director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Incorporation (13 pages) |
17 August 2001 | Incorporation (13 pages) |